ALFRED H. KNIGHT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALFRED H. KNIGHT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945874

Incorporation date

10/09/1985

Size

Group

Contacts

Registered address

Registered address

Alfred H Knight Group Headquarters (Uk), Kings Business Park, Kings Drive, Prescot L34 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1985)
dot icon21/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon08/01/2026
Appointment of Mr Steven Paul Makinson as a secretary on 2026-01-01
dot icon08/01/2026
Termination of appointment of Sandra Sadler as a secretary on 2025-12-31
dot icon16/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon17/09/2024
Appointment of Mr David Bowden as a director on 2024-09-01
dot icon02/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon30/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/05/2023
Appointment of Mr James Marcus Moir as a director on 2023-04-01
dot icon15/05/2023
Appointment of Mr Thomas Walder as a director on 2023-04-01
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon22/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/08/2022
Termination of appointment of Michael Belton as a director on 2022-08-19
dot icon30/05/2022
Termination of appointment of Philippe Maezelle as a director on 2022-05-26
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon12/01/2022
Director's details changed for Mr Philippe Maezelle on 2021-08-18
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/02/2021
Director's details changed for Mr David John Leslie Knight on 2021-01-29
dot icon20/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon20/01/2021
Appointment of Mr Philippe Maezelle as a director on 2020-04-14
dot icon20/01/2021
Director's details changed for Mr Richard Kenneth Knight on 2020-04-14
dot icon20/01/2021
Director's details changed for Mr David John Leslie Knight on 2020-04-14
dot icon19/01/2021
Appointment of Mr Jeffrey Alan Stott as a director on 2020-06-01
dot icon18/01/2021
Appointment of Mr Michael Belton as a director on 2020-01-01
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon24/11/2020
Memorandum and Articles of Association
dot icon24/11/2020
Resolutions
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/03/2018
Termination of appointment of Anthony John Patrick Brereton as a director on 2018-03-02
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon01/12/2017
Auditor's resignation
dot icon26/09/2017
Registered office address changed from Alfred H Knight Kings Drive Kings Business Park Prescot Merseyside L34 1PJ United Kingdom to Alfred H Knight Group Headquarters (Uk), Kings Business Park Kings Drive Prescot L34 1PJ on 2017-09-26
dot icon20/09/2017
Registered office address changed from Eccleston Grange Prescot Road St Helens Merseyside WA10 3BQ to Alfred H Knight Kings Drive Kings Business Park Prescot Merseyside L34 1PJ on 2017-09-20
dot icon15/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/04/2017
Termination of appointment of John Frederick Leslie Knight as a director on 2017-04-09
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/05/2016
Termination of appointment of Jeffrey Alan Stott as a director on 2016-05-01
dot icon27/04/2016
Appointment of Mr Ian Anthony Baxter as a director on 2016-04-26
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/01/2016
Director's details changed for Richard Kenneth Knight on 2016-01-12
dot icon12/01/2016
Director's details changed for Mr John Frederick Leslie Knight on 2016-01-12
dot icon12/01/2016
Director's details changed for Mr David John Leslie Knight on 2016-01-12
dot icon12/01/2016
Director's details changed for Jeffrey Alan Stott on 2016-01-12
dot icon12/01/2016
Director's details changed for Anthony John Patrick Brereton on 2016-01-12
dot icon04/12/2015
Termination of appointment of Juliet Knight as a director on 2015-12-04
dot icon04/12/2015
Appointment of Mrs Sandra Sadler as a secretary on 2015-12-04
dot icon04/12/2015
Termination of appointment of Juliet Knight as a secretary on 2015-12-04
dot icon10/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/01/2014
Director's details changed for Richard Kenneth Knight on 2014-01-12
dot icon09/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/10/2013
Auditor's resignation
dot icon09/10/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon08/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon10/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon16/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon06/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/01/2010
Director's details changed for Jeffrey Alan Stott on 2010-01-01
dot icon22/01/2010
Director's details changed for Mrs Juliet Knight on 2010-01-01
dot icon12/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon28/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 12/01/09; full list of members
dot icon22/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 12/01/08; full list of members
dot icon27/01/2007
Return made up to 12/01/07; full list of members
dot icon29/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 12/01/06; full list of members
dot icon17/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon25/07/2005
Memorandum and Articles of Association
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon07/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon04/02/2005
Return made up to 12/01/05; full list of members
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Return made up to 12/01/04; full list of members
dot icon12/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon04/12/2003
Memorandum and Articles of Association
dot icon04/12/2003
Conve 11/11/03
dot icon04/12/2003
Memorandum and Articles of Association
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon30/01/2003
Return made up to 12/01/03; full list of members
dot icon27/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 12/01/02; full list of members
dot icon11/07/2001
Director's particulars changed
dot icon25/01/2001
Full group accounts made up to 2000-03-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon28/01/2000
Full group accounts made up to 1999-03-31
dot icon20/01/2000
Return made up to 12/01/00; full list of members
dot icon27/01/1999
Full group accounts made up to 1998-03-31
dot icon19/01/1999
Return made up to 12/01/99; no change of members
dot icon29/09/1998
New director appointed
dot icon20/08/1998
Auditor's resignation
dot icon29/01/1998
Full group accounts made up to 1997-03-31
dot icon15/01/1998
Return made up to 12/01/98; no change of members
dot icon15/12/1997
Director's particulars changed
dot icon08/10/1997
Director's particulars changed
dot icon07/10/1997
New director appointed
dot icon24/01/1997
Full group accounts made up to 1996-03-31
dot icon13/01/1997
Return made up to 12/01/97; full list of members
dot icon19/11/1996
Ad 04/10/96--------- £ si 750000@1=750000 £ ic 250000/1000000
dot icon19/11/1996
£ nc 500000/2000000 04/10/96
dot icon02/02/1996
Return made up to 12/01/96; full list of members
dot icon01/02/1996
Full group accounts made up to 1995-03-31
dot icon05/07/1995
Director resigned
dot icon31/01/1995
Full group accounts made up to 1994-03-31
dot icon30/01/1995
New director appointed
dot icon30/01/1995
Return made up to 12/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon19/02/1994
Particulars of mortgage/charge
dot icon14/01/1994
Full group accounts made up to 1993-03-31
dot icon14/01/1994
Return made up to 12/01/94; no change of members
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon17/01/1993
Full group accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 12/01/93; full list of members
dot icon10/02/1992
Full group accounts made up to 1991-03-31
dot icon23/01/1992
Return made up to 15/01/92; no change of members
dot icon30/04/1991
Full group accounts made up to 1990-03-31
dot icon19/02/1991
Return made up to 15/01/91; no change of members
dot icon29/11/1990
Director's particulars changed
dot icon06/02/1990
Full group accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 16/01/90; full list of members
dot icon30/08/1989
Particulars of mortgage/charge
dot icon19/04/1989
Wd 06/04/89 ad 29/03/89--------- £ si 230000@1=230000 £ ic 20000/250000
dot icon19/04/1989
Nc inc already adjusted
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon08/02/1989
Full group accounts made up to 1988-03-31
dot icon08/02/1989
Return made up to 17/01/89; full list of members
dot icon13/05/1988
Full group accounts made up to 1987-03-31
dot icon11/04/1988
Return made up to 15/01/88; full list of members
dot icon29/06/1987
Full accounts made up to 1986-03-31
dot icon04/04/1987
Return made up to 15/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1986
Particulars of mortgage/charge
dot icon06/10/1986
Particulars of mortgage/charge
dot icon08/08/1986
Gazettable document
dot icon31/07/1986
Resolutions
dot icon15/07/1986
Director resigned;new director appointed
dot icon03/01/1986
Certificate of change of name
dot icon10/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belton, Michael
Director
01/01/2020 - 19/08/2022
6
Bowden, David
Director
01/09/2024 - Present
-
Knight, Richard Kenneth
Director
16/12/1994 - Present
19
Baxter, Ian Anthony
Director
26/04/2016 - Present
25
Brereton, Anthony John Patrick
Director
24/09/1997 - 02/03/2018
43

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRED H. KNIGHT HOLDINGS LIMITED

ALFRED H. KNIGHT HOLDINGS LIMITED is an(a) Active company incorporated on 10/09/1985 with the registered office located at Alfred H Knight Group Headquarters (Uk), Kings Business Park, Kings Drive, Prescot L34 1PJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRED H. KNIGHT HOLDINGS LIMITED?

toggle

ALFRED H. KNIGHT HOLDINGS LIMITED is currently Active. It was registered on 10/09/1985 .

Where is ALFRED H. KNIGHT HOLDINGS LIMITED located?

toggle

ALFRED H. KNIGHT HOLDINGS LIMITED is registered at Alfred H Knight Group Headquarters (Uk), Kings Business Park, Kings Drive, Prescot L34 1PJ.

What does ALFRED H. KNIGHT HOLDINGS LIMITED do?

toggle

ALFRED H. KNIGHT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALFRED H. KNIGHT HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-12 with no updates.